- Company Overview for MEDICARE GB LIMITED (06865955)
- Filing history for MEDICARE GB LIMITED (06865955)
- People for MEDICARE GB LIMITED (06865955)
- More for MEDICARE GB LIMITED (06865955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from 6 Althorpe Street Leamington Spa Warwickshire CV31 2AU England on 21 June 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Ronald Mccairns on 1 November 2009 | |
14 Sep 2009 | 288b | Appointment terminated secretary stephen hughes | |
01 Apr 2009 | NEWINC | Incorporation |